Westhoughton
Bolton
BL5 3QJ
Secretary Name | Victoria Louise Wells |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Regent House Folds Road Bolton BL1 2RZ |
Registered Address | 28a Manchester Road Westhoughton Bolton BL5 3QJ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton North and Chew Moor |
Built Up Area | Westhoughton |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Nicholas Andrew Wells 90.00% Ordinary A |
---|---|
10 at £1 | Victoria Louise Higson 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £157,487 |
Cash | £216,595 |
Current Liabilities | £187,333 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (1 month, 3 weeks from now) |
18 October 2018 | Delivered on: 23 October 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
24 September 2018 | Delivered on: 26 September 2018 Persons entitled: One Stop Business Finance Limited Classification: A registered charge Outstanding |
15 July 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
---|---|
30 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
16 July 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
4 July 2019 | Total exemption full accounts made up to 31 October 2018 (14 pages) |
3 December 2018 | Satisfaction of charge 058491710001 in full (1 page) |
23 October 2018 | Registration of charge 058491710002, created on 18 October 2018 (61 pages) |
26 September 2018 | Registration of charge 058491710001, created on 24 September 2018 (45 pages) |
27 July 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
11 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Nicholas Andrew Wells as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Nicholas Andrew Wells as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Nicholas Andrew Wells as a person with significant control on 6 April 2016 (2 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
24 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
27 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Director's details changed for Nicholas Andrew Wells on 16 June 2015 (2 pages) |
27 July 2015 | Director's details changed for Nicholas Andrew Wells on 16 June 2015 (2 pages) |
27 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Secretary's details changed for Victoria Louise Higson on 16 June 2015 (1 page) |
27 July 2015 | Secretary's details changed for Victoria Louise Higson on 16 June 2015 (1 page) |
11 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
6 October 2014 | Registered office address changed from West House, King Cross Road Halifax West Yorkshire HX1 1EB to 32-36 Chorley New Road Bolton Lancashire BL1 4AP on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from West House, King Cross Road Halifax West Yorkshire HX1 1EB to 32-36 Chorley New Road Bolton Lancashire BL1 4AP on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from West House, King Cross Road Halifax West Yorkshire HX1 1EB to 32-36 Chorley New Road Bolton Lancashire BL1 4AP on 6 October 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
2 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
23 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
23 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
9 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Nicholas Andrew Wells on 14 June 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Victoria Louise Higson on 14 June 2010 (1 page) |
3 August 2010 | Secretary's details changed for Victoria Louise Higson on 14 June 2010 (1 page) |
3 August 2010 | Director's details changed for Nicholas Andrew Wells on 14 June 2010 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
10 August 2009 | Return made up to 16/06/09; full list of members (3 pages) |
10 August 2009 | Return made up to 16/06/09; full list of members (3 pages) |
4 September 2008 | Return made up to 16/06/08; full list of members (5 pages) |
4 September 2008 | Return made up to 16/06/08; full list of members (5 pages) |
2 July 2008 | Director's change of particulars / nicholas wells / 01/06/2008 (1 page) |
2 July 2008 | Director's change of particulars / nicholas wells / 01/06/2008 (1 page) |
2 July 2008 | Secretary's change of particulars / victoria higson / 01/06/2008 (1 page) |
2 July 2008 | Secretary's change of particulars / victoria higson / 01/06/2008 (1 page) |
17 April 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
17 April 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
16 April 2008 | Accounting reference date extended from 30/06/2007 to 31/10/2007 (1 page) |
16 April 2008 | Accounting reference date extended from 30/06/2007 to 31/10/2007 (1 page) |
29 October 2007 | Secretary's particulars changed (1 page) |
29 October 2007 | Secretary's particulars changed (1 page) |
11 July 2007 | Return made up to 16/06/07; full list of members (3 pages) |
11 July 2007 | Return made up to 16/06/07; full list of members (3 pages) |
16 June 2006 | Incorporation (30 pages) |
16 June 2006 | Incorporation (30 pages) |